Background WavePink WaveYellow Wave

FFM ENGINEERING SERVICES LIMITED (06504319)

FFM ENGINEERING SERVICES LIMITED (06504319) is an active UK company. incorporated on 14 February 2008. with registered office in Wigan. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). FFM ENGINEERING SERVICES LIMITED has been registered for 18 years. Current directors include AINSCOUGH, Matthew Martin, CHEERS, David Andrew, EDGE, Stephen William and 2 others.

Company Number
06504319
Status
active
Type
ltd
Incorporated
14 February 2008
Age
18 years
Address
Vanguard House Bradley Lane, Wigan, WN6 0XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
AINSCOUGH, Matthew Martin, CHEERS, David Andrew, EDGE, Stephen William, FLEGG, Jayson Richard, MCLEMON, Robert
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFM ENGINEERING SERVICES LIMITED

FFM ENGINEERING SERVICES LIMITED is an active company incorporated on 14 February 2008 with the registered office located in Wigan. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). FFM ENGINEERING SERVICES LIMITED was registered 18 years ago.(SIC: 33200)

Status

active

Active since 18 years ago

Company No

06504319

LTD Company

Age

18 Years

Incorporated 14 February 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 29 February 2024 - 31 May 2025(16 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

JAYNESS PROPERTIES LIMITED
From: 14 February 2008To: 18 March 2010
Contact
Address

Vanguard House Bradley Lane Standish Wigan, WN6 0XF,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 22 February 2021To: 15 May 2025
College Road North Aston Clinton Aylesbury Buckinghamshire HP22 5EZ
From: 20 March 2012To: 22 February 2021
C/O Flegg Transport College Road North Aston Clinton Aylesbury Buckinghamshire HP22 5EZ United Kingdom
From: 13 May 2011To: 20 March 2012
College Road North Aston Clinton Bucks HP22 5EZ
From: 14 February 2008To: 13 May 2011
Timeline

19 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Mar 14
Director Joined
Apr 14
Director Joined
Nov 15
New Owner
Mar 20
Loan Cleared
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Loan Secured
Jul 25
Loan Secured
Jan 26
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AINSCOUGH, Matthew Martin

Active
Bradley Lane, WiganWN6 0XF
Born March 1978
Director
Appointed 14 Feb 2025

CHEERS, David Andrew

Active
Bradley Lane, WiganWN6 0XF
Born June 1966
Director
Appointed 14 Feb 2025

EDGE, Stephen William

Active
Bradley Lane, WiganWN6 0XF
Born March 1973
Director
Appointed 14 Feb 2025

FLEGG, Jayson Richard

Active
Bradley Lane, WiganWN6 0XF
Born November 1969
Director
Appointed 14 Feb 2008

MCLEMON, Robert

Active
Bradley Lane, WiganWN6 0XF
Born January 1964
Director
Appointed 14 Feb 2025

COX, Kiersten Louise

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 10 Feb 2010
Resigned 14 Feb 2025

FLEGG, Vanessa Mary

Resigned
4 Horton Road, Leighton BuzzardLU7 0QW
Secretary
Appointed 14 Feb 2008
Resigned 10 Feb 2010

COX, Kiersten Louise

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1971
Director
Appointed 30 Nov 2015
Resigned 14 Feb 2025

MARSHALL, Mark Douglas

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1974
Director
Appointed 01 Mar 2014
Resigned 14 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Bradley Lane, WiganWN6 0XF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2025

Kiersten Louise Cox

Ceased
Cornhill, LondonEC3V 3QQ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Ceased 14 Feb 2025

Mr Jayson Richard Flegg

Ceased
Cornhill, LondonEC3V 3QQ
Born November 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Resolution
3 March 2025
RESOLUTIONSResolutions
Memorandum Articles
3 March 2025
MAMA
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 September 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2014
CH03Change of Secretary Details
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Capital Allotment Shares
27 June 2012
SH01Allotment of Shares
Legacy
31 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2011
AAAnnual Accounts
Legacy
25 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
18 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 March 2010
TM02Termination of Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Incorporation Company
14 February 2008
NEWINCIncorporation